HUNTING DEFENCE LIMITED

HUNTING DEFENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUNTING DEFENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01227597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUNTING DEFENCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HUNTING DEFENCE LIMITED located?

    Registered Office Address
    5 Hanover Square
    W1S 1HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTING DEFENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTING ENGINEERING MANAGEMENT LIMITEDSep 24, 1975Sep 24, 1975

    What are the latest accounts for HUNTING DEFENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HUNTING DEFENCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUNTING DEFENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2014

    LRESSP

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Peter Rose on Dec 16, 2013

    2 pagesCH01

    Director's details changed for Mr Dean Mitchell on Jul 17, 2013

    2 pagesCH01

    Director's details changed for Mr Cormac John Peter Gilmore on Dec 16, 2013

    2 pagesCH01

    Registered office address changed from * 5 Hannover Square London W1S 1HQ England* on Dec 18, 2013

    1 pagesAD01

    Registered office address changed from * 3 Cockspur Street London SW1Y 5BQ* on Dec 16, 2013

    1 pagesAD01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Appointment of Mr Dean Mitchell as a director

    2 pagesAP01

    Termination of appointment of John Mactaggart as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Doctor John Wallace Mactaggart on Oct 18, 2010

    2 pagesCH01

    Who are the officers of HUNTING DEFENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLEY, Ben
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    152460300001
    GILMORE, Cormac John Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandIrish79248300001
    MITCHELL, Dean
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish64156150002
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish44786670010
    WILLEY, Ben, Dr
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish152464170001
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Secretary
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GILMORE, Cormac John Peter
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Secretary
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Irish79248300001
    JEWELL, John William James
    1 Brantham Close
    Caldecotte
    MK7 8TG Milton Keynes
    Buckinghamshire
    Secretary
    1 Brantham Close
    Caldecotte
    MK7 8TG Milton Keynes
    Buckinghamshire
    British42423230002
    NICHOLSON, Peter William
    Fairfield House
    Bosham Lane Bosh
    PO18 8HG Chichester
    West Sussex
    Secretary
    Fairfield House
    Bosham Lane Bosh
    PO18 8HG Chichester
    West Sussex
    British83254410001
    WILLS, Michael John
    74 Russell Drive
    MK45 2TU Ampthill
    Bedfordshire
    Secretary
    74 Russell Drive
    MK45 2TU Ampthill
    Bedfordshire
    British70254190002
    BRADLEY, Robin Alistair
    Bound Oak Park Lane
    Swallowfield
    RG7 1TB Reading
    Berkshire
    Director
    Bound Oak Park Lane
    Swallowfield
    RG7 1TB Reading
    Berkshire
    British56541180001
    CLARK, Dennis Leslie
    3 Cockspur Street
    SW1Y 5BQ London
    Director
    3 Cockspur Street
    SW1Y 5BQ London
    United KingdomBritish1261970004
    GLASGOW, Andrew John
    Hill Hall Hawkspur Green
    Little Bardfield
    CM7 4SH Braintree
    Essex
    Director
    Hill Hall Hawkspur Green
    Little Bardfield
    CM7 4SH Braintree
    Essex
    British63416780002
    GRIEVSON, Thomas Lloyd
    Oxleaze Thornborough Road
    Nash
    MK17 0ET Milton Keynes
    Buckinghamshire
    Director
    Oxleaze Thornborough Road
    Nash
    MK17 0ET Milton Keynes
    Buckinghamshire
    British33786860001
    GRIEVSON, Thomas Lloyd
    Oxleaze Thornborough Road
    Nash
    MK17 0ET Milton Keynes
    Buckinghamshire
    Director
    Oxleaze Thornborough Road
    Nash
    MK17 0ET Milton Keynes
    Buckinghamshire
    British33786860001
    HIBBERT, Brian Edward
    Woodford House
    Crafton
    LU7 0QJ Leighton Buzzard
    Bedfordshire
    Director
    Woodford House
    Crafton
    LU7 0QJ Leighton Buzzard
    Bedfordshire
    EnglandBritish118665520001
    HUNTING, Lindsay Clive
    April Cottage Alderbourne
    Fulmer
    SL3 6JB Slough
    Berkshire
    Director
    April Cottage Alderbourne
    Fulmer
    SL3 6JB Slough
    Berkshire
    British35560320001
    HUNTING, Richard Hugh
    40 Smith Street
    Chelsea
    SW3 4EP London
    Director
    40 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritish19556470001
    JEWELL, John William James
    1 Brantham Close
    Caldecotte
    MK7 8TG Milton Keynes
    Buckinghamshire
    Director
    1 Brantham Close
    Caldecotte
    MK7 8TG Milton Keynes
    Buckinghamshire
    British42423230002
    MACTAGGART, John Wallace, Doctor
    Cockspur Street
    SW1Y 5BQ London
    3
    England
    Director
    Cockspur Street
    SW1Y 5BQ London
    3
    England
    England & WalesBritish75483270006
    MILLER, Kenneth William
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    Director
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    United KingdomBritish1261980001
    NICHOLSON, Peter William
    Fairfield House
    Bosham Lane Bosh
    PO18 8HG Chichester
    West Sussex
    Director
    Fairfield House
    Bosham Lane Bosh
    PO18 8HG Chichester
    West Sussex
    EnglandBritish83254410001
    TRANT, Richard Brooking, General Sir
    Hunting Engineering Ltd
    Reddings Wood
    MK45 2HD Ampthill
    Bedfordshire
    Director
    Hunting Engineering Ltd
    Reddings Wood
    MK45 2HD Ampthill
    Bedfordshire
    British5345570001
    VINCENT, Richard Frederick, Field Marshal The Lord Vincent
    Grove Cottage
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    Director
    Grove Cottage
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    United KingdomBritish32175160002
    WELLS, George Anthony
    Crosshall Lodge
    Crosshall Road, Eaton Ford
    PE19 7GB St. Neots
    Cambridgeshire
    Director
    Crosshall Lodge
    Crosshall Road, Eaton Ford
    PE19 7GB St. Neots
    Cambridgeshire
    British29782070003
    WHYSALL, Roger James
    Lime House
    Lime Street
    MK46 5BA Olney
    Buckinghamshire
    Director
    Lime House
    Lime Street
    MK46 5BA Olney
    Buckinghamshire
    United KingdomBritish112096580001
    WILLS, Michael John
    74 Russell Drive
    MK45 2TU Ampthill
    Bedfordshire
    Director
    74 Russell Drive
    MK45 2TU Ampthill
    Bedfordshire
    British70254190002

    Does HUNTING DEFENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
    Created On May 07, 2004
    Delivered On May 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 22, 2004Registration of a charge (395)
    • Oct 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Letter of set off
    Created On Jul 12, 1983
    Delivered On Jul 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1983Registration of a charge
    • Nov 07, 1998Statement of satisfaction of a charge in full or part (403a)

    Does HUNTING DEFENCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2014Commencement of winding up
    Jan 12, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0